Company NameRj Power Civils Ltd
Company StatusDissolved
Company Number11141060
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee May
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(3 years after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Daniel William John Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Secretary NameMrs Shaista Maartensz
StatusResigned
Appointed14 February 2018(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address43 Anne Boleyns Walk
Cheam
Sutton
SM3 8DE
Director NameMrs Shaista Maartensz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr James Anthony Shannon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Ioan Ciprian Chiorean
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 11 May 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Ionut Tiberiu Tudor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Paul Bamford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 The Rise
3 Highland Road
Bromley
London
BR1 4AA

Location

Registered AddressUltra Management Ltd Unit 2, Suffolk House Business Park
Ashwells Road
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Notification of a person with significant control statement (2 pages)
17 October 2022Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to Ultra Management Ltd Unit 2, Suffolk House Business Park, Ashwells Road Brentwood Essex CM15 9SG on 17 October 2022 (1 page)
12 October 2022Cessation of R&L May Holdings Limited as a person with significant control on 1 January 2022 (1 page)
12 October 2022Termination of appointment of Paul Bamford as a director on 1 March 2022 (1 page)
12 October 2022Application to strike the company off the register (1 page)
29 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 January 2022Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 14 January 2022 (1 page)
14 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
14 January 2022Director's details changed for Mr Lee May on 8 January 2022 (2 pages)
10 January 2022Termination of appointment of Ioan Ciprian Chiorean as a director on 11 May 2021 (1 page)
10 January 2022Termination of appointment of Ionut Tiberiu Tudor as a director on 11 May 2021 (1 page)
14 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
5 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 April 2021Notification of R&L May Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
1 April 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
1 April 2021Withdrawal of a person with significant control statement on 1 April 2021 (2 pages)
31 March 2021Appointment of Mr Lee May as a director on 1 February 2021 (2 pages)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-23
(3 pages)
23 February 2021Registered office address changed from 118 Airport House Purley Way Croydon CR0 0XZ England to Aquila House Waterloo Lane Chelmsford CM1 1BN on 23 February 2021 (1 page)
29 April 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 August 2019Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 (1 page)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
30 July 2019Appointment of Mr Paul Bamford as a director on 2 July 2019 (2 pages)
4 July 2019Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page)
30 May 2019Termination of appointment of Shaista Maartensz as a director on 1 April 2019 (1 page)
30 May 2019Termination of appointment of Shaista Maartensz as a secretary on 17 May 2019 (1 page)
1 May 2019Appointment of Mr Ionut Tiberiu Tudor as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Ioan Ciprian Chiorean as a director on 1 May 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 2
(3 pages)
11 April 2019Appointment of Mrs Shaista Maartensz as a director on 1 April 2019 (2 pages)
8 April 2019Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page)
16 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 March 2018Appointment of Mrs Shaista Maartensz as a secretary on 14 February 2018 (2 pages)
22 January 2018Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)